Name: | THE BOTTRELL INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Branch of: | THE BOTTRELL INSURANCE AGENCY, INC., Mississippi (Company Number 710440) |
Entity Number: | 3472486 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Mississippi |
Principal Address: | 248 EAST CAPITOL STREET, SUITE 1200, JACKSON, MS, United States, 39201 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C SCOTT WOODS, II | Chief Executive Officer | PO BOX 1490, JACKSON, MS, United States, 39215 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2011-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-05 | 2011-03-04 | Address | PO BOX 1490, JACKSON, MS, 39215, 1490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050718 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110407002096 | 2011-04-07 | BIENNIAL STATEMENT | 2011-02-01 |
110304000104 | 2011-03-04 | CERTIFICATE OF CHANGE | 2011-03-04 |
070205000549 | 2007-02-05 | APPLICATION OF AUTHORITY | 2007-02-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State